Search icon

LUCIANO LIBROS BOOKS CORP. - Florida Company Profile

Company Details

Entity Name: LUCIANO LIBROS BOOKS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCIANO LIBROS BOOKS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 1994 (31 years ago)
Document Number: P94000045099
FEI/EIN Number 650508855

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13111 NW LE JEUNE RD., OPA LOCKA, FL, 33054
Mail Address: 13111 NW LE JEUNE RD., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUCIANO President 13111 NW LE JEUNE RD., OPA LOCKA, FL, 33054
RODRIGUEZ LUCIANO Director 13111 NW LE JEUNE RD., OPA LOCKA, FL, 33054
RODRIGUEZ EVA Secretary 13111 NW LE JEUNE RD., OPA LOCKA, FL, 33054
RODRIGUEZ EVA Director 13111 NW LE JEUNE RD., OPA LOCKA, FL, 33054
LOPEZ JR EA ARAMIS Agent BANK OF AMERICA BUILDING, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 LOPEZ JR EA, ARAMIS -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 BANK OF AMERICA BUILDING, 900 WEST 49TH STREET, 418, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State